RSS INFRASTRUCTURE LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewFull accounts made up to 2024-09-30

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/04/2410 April 2024 Full accounts made up to 2023-09-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/04/235 April 2023 Full accounts made up to 2022-09-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/02/2228 February 2022 Cessation of Birmingham City Council as a person with significant control on 2018-04-01

View Document

28/02/2228 February 2022 Cessation of Peter Thompson as a person with significant control on 2018-04-01

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/03/2129 March 2021 FULL ACCOUNTS MADE UP TO 30/09/20

View Document

24/03/2124 March 2021 PREVEXT FROM 30/06/2020 TO 30/09/2020

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

06/12/196 December 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM ATLAS BUILDING 16 PORTLAND STREET ASTON BIRMINGHAM B6 5RX

View Document

24/10/1824 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CHANGE OF COMPANY NAME 13/07/2018

View Document

18/07/1818 July 2018 COMPANY NAME CHANGED RAIL SAFETY SOLUTIONS LTD CERTIFICATE ISSUED ON 18/07/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

03/04/183 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/04/183 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR PETER THOMPSON

View Document

20/03/1820 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062787270004

View Document

08/12/178 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062787270003

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD TOY

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER THOMPSON

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN HARRISON

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIRMINGHAM CITY COUNCIL

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/07/1616 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/07/148 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR TONY DUNN

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM FAIRGATE HOUSE 205 KINGS ROAD TYSELEY BIRMINGHAM B11 2AA UNITED KINGDOM

View Document

20/09/1320 September 2013 PREVSHO FROM 31/12/2013 TO 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ELLISON

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/07/1216 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/07/129 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR PETER THOMPSON

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR SEAN HARRISON

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR TONY DUNN

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL LANGFORD

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW TUGWELL

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL LANGFORD

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM SOMERTON HOUSE HAZELL DRIVE NEWPORT GWENT NP10 8FY

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARK COIA

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SOUTHALL

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR RICHARD JOHN TOY

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, SECRETARY MARK COIA

View Document

13/06/1213 June 2012 ADOPT ARTICLES 28/05/2012

View Document

02/06/122 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/06/121 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/06/1123 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

24/03/1124 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/12/101 December 2010 DIRECTOR APPOINTED MR ANDREW NEIL SCOTT

View Document

01/12/101 December 2010 DIRECTOR APPOINTED MR DANIEL JOHN LANGFORD

View Document

25/11/1025 November 2010 01/11/10 STATEMENT OF CAPITAL GBP 100.00

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MR ANDREW PAUL TUGWELL

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MR MATTHEW JOHN DAVID SOUTHALL

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM C/O M COIA SOMERTON HOUSE HAZELL DRIVE NEWPORT GWENT NP10 8FY WALES

View Document

25/11/1025 November 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN SCHOFIELD

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL SCHOFIELD / 13/06/2010

View Document

05/07/105 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED JOHN ELLISON

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED MARK COIA

View Document

22/12/0922 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, SECRETARY JOHN JEFFREYS

View Document

30/11/0930 November 2009 SECRETARY APPOINTED MARK COIA

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM UNIT G4 SOUTH POINT INDUSTRIAL ESTATE FORESHAW ROAD CARDIFF CF10 4SP

View Document

20/10/0920 October 2009 Annual return made up to 13 June 2009 with full list of shareholders

View Document

08/04/098 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM SOMERTON HOUSE HAZELL DRIVE NEWPORT NP10 8FY

View Document

30/09/0830 September 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • COMPUWISE LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company